Arl Gaudin Trust Limited was launched on 10 Jun 2015 and issued an NZ business number of 9429041795187. The registered LTD company has been run by 6 directors: Benedict John Joseph Sheehan - an active director whose contract began on 10 Jun 2015,
Rebecca Rachael Dickie - an active director whose contract began on 10 Jun 2015,
Jason John Taylor - an active director whose contract began on 03 May 2024,
Ian Stewart Avison - an inactive director whose contract began on 10 Jun 2015 and was terminated on 28 Mar 2025,
Paul Gregory Logan - an inactive director whose contract began on 10 Jun 2015 and was terminated on 31 Mar 2023.
According to BizDb's database (last updated on 04 Jun 2025), the company filed 1 address: 19 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: physical, registered).
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Taylor, Jason John (a director) located at Wainuiomata, Lower Hutt postcode 5014.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Dickie, Rebecca Rachael - located at Waterloo, Lower Hutt.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Sheehan, Benedict John Joseph, located at Woburn, Lower Hutt (a director). Arl Gaudin Trust Limited was categorised as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Taylor, Jason John |
Wainuiomata Lower Hutt 5014 New Zealand |
28 May 2024 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Director | Dickie, Rebecca Rachael |
Waterloo Lower Hutt 5011 New Zealand |
10 Jun 2015 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Director | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
10 Jun 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Avison, Ian Stewart |
Eastbourne Lower Hutt 5013 New Zealand |
10 Jun 2015 - 28 Mar 2025 |
| Individual | Logan, Paul Gregory |
Point Howard Lower Hutt 5013 New Zealand |
10 Jun 2015 - 31 Mar 2023 |
Benedict John Joseph Sheehan - Director
Appointment date: 10 Jun 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 10 Jun 2015
Rebecca Rachael Dickie - Director
Appointment date: 10 Jun 2015
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 10 Jun 2015
Jason John Taylor - Director
Appointment date: 03 May 2024
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 03 May 2024
Ian Stewart Avison - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 28 Mar 2025
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 10 Jun 2015
Paul Gregory Logan - Director (Inactive)
Appointment date: 10 Jun 2015
Termination date: 31 Mar 2023
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 10 Jun 2015
Sarah Margaret Morrison - Director (Inactive)
Appointment date: 05 Jul 2018
Termination date: 23 Oct 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 05 Jul 2018
Stalking Horse Limited
19 Cornwall Street
Arl Trustees 2010 Limited
19 Cornwall Street
Arl Paverd Trust Limited
19 Cornwall Street
The Mortgage And Insurance Shop Limited
19 Cornwall Street
Arl Happy Cats Trust Limited
19 Cornwall Street
Arl Trustees 2014 Limited
19 Cornwall Street
Calavrias Trustee Limited
1/29 Kings Crescent
F And M Blanchard Trustee (2017) Limited
29 Kings Crescent
G.a.l. Trustees Limited
Arl Lawyers House
Gcol Trustee (faw130) Limited
29 Kings Crescent
Gcol Trustee (mog1201) Limited
29 Kings Crescent
Sasse Family Trustee Company Limited
29 Kings Crescent